Sir Richard Sykes, chair of Vaccine Taskforce.
Fails to declare his active directorship of Hale Management (1999) Limited and past directorships of Smart Targeting Limited, Opus Labs Limited, UKSCF Limited, DNANudge Limited, Tata Medical Found...
Work in progress. Draft 1.
Findings summary: Sir Richard Sykes has three identities in Companies House and fails to declare his active directorship of Hale Management (1999) Limited. This is evidence of synthetic identity fraud which means that Sir Richard Sykes is not a fit and proper person for his trusted roles. I request that he resigns and that the police investigate his wrong-doing.
Sir Richard omits to declare his previous interests in The British Neurological Research Trust, Smart Targeting Limited, Livercyte Limited, Opus Labs Limited, UKSCF Limited, DNANudge Limited, Careers Research and Advisory Centre (CRAC) Limited(The), Netscientific UK Limited, Tata Medical Foundation Ltd, Institute for Employment Studies, W.Thomas Restorations Limited and Repregen Limited. And, The Foundation and Friends of the Royal Botanic Gardens, Kew, held in a third identity. Failing to declare current and past interests is an offence. All but one of his appointments to the identity pictured below.
Evidence of synthetic identity fraud by two directors of Tata Medical Foundation Ltd is also presented.
This report is in response to Hedley Reese’s article: Is GlaxoSmithKline (GSK) behind global warp speed jabs? The evidence says it is! (substack.com)
Sir Richard Sykes was appointed chair of Vaccine Taskforce, announced 14 June 2021, Sir Richard Sykes appointed chair of Vaccine Taskforce - GOV.UK (www.gov.uk)
He has previously held senior positions in a number of internationally recognised scientific, pharmaceutical and medical organisations, within both public and private sectors – including as chairman of organisations including the Royal Institution of Great Britain, King Edward VII’s Hospital, UK Stem Cell Foundation and Singapore Biomedical Sciences International Advisory Council.
Sir Richard also conducted an independent review of the strategy and goals of the Vaccine Taskforce in December 2020.Sir Richard is a non-executive director of PDS Biotechnology. He is the president of the Research and Development Society and the Chancellor of Brunel University.
He was the chairman of NHS London, chairman of Imperial College Healthcare NHS Trust, chairman and CEO of GlaxoSmithKline, vice-chairman of Lonza Group, NetScientific plc, senior non-executive director of Eurasian National Resources Corp, director of Economic Development Board International (EDBI) Pte Ltd and a senior independent director of Rio Tinto plc.
He was the rector of Imperial College London. He is also a mentor at the Chairman Mentors international (CMi), who are global leaders in mentoring.
Precising this and reorganising this as a list for ease of comparison:
Sir Richard is:
non-executive director of PDS Biotechnology.
president of the Research and Development Society and
the Chancellor of Brunel University.
a mentor at the Chairman Mentors international (CMi), who are global leaders in mentoring.
He was:
the chairman of NHS London,
chairman of Imperial College Healthcare NHS Trust,
chairman and CEO of GlaxoSmithKline,
vice-chairman of Lonza Group,
NetScientific plc,
senior non-executive director of Eurasian National Resources Corp,
director of Economic Development Board International (EDBI) Pte Ltd.
a senior independent director of Rio Tinto plc.
the rector of Imperial College London.
Has he declared all his interests?
Richard Sykes is a common name. So first we need his date of birth. Wikipedia reports his date of birth as August 1942.
By manually searching the records returned in the search for “Richard Sykes”, with date of birth August 1942, in Companies House, identities that are potentially his are locatable.
Richard SYKES personal appointments identity 1 (at bottom of page 1 of search)
Sir Richard SYKES
Total number of appointments 1 - Born August 1942
37 Bury Street, London, SWIY 6AU
We can be certain that this identity belongs to Sir Richard Sykes, since it includes the same three words and has Sir Richard’s date of birth. Clicking on this identity, and the tabs in the company record provides the following details:
Richard SYKES
Total number of appointments 1
Date of birth August 1942
ALBERT AMOR LIMITED (03538259) Company status Active Correspondence address 37 Bury Street, London, SWIY 6AU Role RESIGNED Director Appointed on 23 December 2009 Resigned on 14 July 2010
Incorporated on 31 March 1998
Nature of business (SIC) 47791 - Retail sale of antiques including antique books in stores
Previous company names MANAGECITY LIMITED 31 Mar 1998 - 16 Sep 1998
ALBERT AMORE LIMITED Officers: 13 officers / 12 resignations (current officer only is copied below.)
LAW, Mark Henry William Correspondence address 37 Bury Street, London, SW1Y 6AU Role ACTIVE Director Date of birth March 1966 Appointed on 28 April 2000
Mark Law has 3 active interests, 6 appointments and 3 identities registered, this requires further expansion.
On page 2 of the search there is another identity with this date of birth; Richard Brook SYKES personal appointments identity 2
Total number of appointments 15
Total [active] appointments 1
Date of birth August 1942 (active appointment listed first)
HALE HOUSE MANAGEMENT (1999) LIMITED (03725421) Company status Active Correspondence address 11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ Role ACTIVE Director Appointed on 10 March 2008 Nationality British Country of residence England Occupation Rector Of Imperial College
(The inactive appointments are:)
THE BRITISH NEUROLOGICAL RESEARCH TRUST (02195707) Company status Dissolved Correspondence address Cannon Place, 78 Cannon Street, London, England, EC4N 6AF Role Director Appointed on 18 May 2012 Nationality British Country of residence England Occupation Recto
SMART TARGETING LIMITED (04979787) Company status Dissolved Correspondence address 11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ Role Director Appointed on 23 March 2009 Nationality British Country of residence England Occupation Company Director
LIVERCYTE LIMITED (04926093) Company status Dissolved Correspondence address 11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ Role Director Appointed on 1 August 2008 Nationality British Country of residence England Occupation Senior Academic University
OPUS LABS LIMITED (13697636) Company status Active Correspondence address C/O Harrison Clark Rickerbys, 5 Deansway, Worcester, United Kingdom, WR1 2JG Role RESIGNED Director Appointed on 2 February 2022 Resigned on 15 February 2023 Nationality British Country of residence England Occupation Retired
UKSCF LIMITED (12332141) Company status Active Correspondence address 21 Albemarle Street, London, W1S 4BS Role RESIGNED Director Appointed on 25 November 2019 Resigned on 10 December 2022 Nationality British Country of Residence England Occupation Chairman
DNANUDGE LIMITED (09705888) Company status Active Correspondence address Level 11, The Translation And Innovation Hub, Imperial College White City Campus, London, United Kingdom, W12 0BZ Role RESIGNED Director Appointed on 13 December 2021 Resigned on 29 April 2022 Nationality British Country of residence England Occupation Company Director
NETSCIENTIFIC PLC (08026888) Company status Active Correspondence address Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, United Kingdom, HP6 6FA Role RESIGNED Director Appointed on 7 March 2013 Resigned on 31 March 2020 Nationality British Country of residence England Occupation Director
CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) (00825036) Company status Active Correspondence address Southside, 105, Victoria Street, London, England, SW1E 6QT Role RESIGNED Director Appointed on 1 October 2008 Resigned on 23 October 2014 Nationality British Country of residence England Occupation Retired
NETSCIENTIFIC UK LIMITED (05677525) Company status Active Correspondence address Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, United Kingdom, HP6 6FA Role RESIGNED Director Appointed on 12 October 2011 Resigned on 31 March 2014 Nationality British Country of residence England Occupation Company Director
TATA MEDICAL FOUNDATION LTD (07968790) Company status Active Correspondence address Hale House, 34 De Vere Gardens, Kensington, London, England, W8 5AQ Role RESIGNED Director Appointed on 8 June 2013 Resigned on 3 March 2014 Nationality British Country of residence England Occupation Company Director
INSTITUTE FOR EMPLOYMENT STUDIES (00931547) Company status Active Correspondence address Sovereign House, First Floor North, Church Street, Brighton, East Sussex, England, BN1 1UJ Role RESIGNED Director Appointed on 22 October 2008 Resigned on 4 December 2013 Nationality British Country of residence England Occupation Chairman
W.THOMAS RESTORATIONS LIMITED (00637276) Company status Active Correspondence address 201 Avro House, Havelock Terrace, London, SW8 4AS Role RESIGNED Director Appointed on 22 December 2009 Resigned on 22 March 2010 Nationality British Country of residence England Occupation Company Director
W.THOMAS RESTORATIONS LIMITED (00637276) Company status Active Correspondence address 201 Avro, Havelock Terrace, London, SW8 4AS Role RESIGNED Director Appointed on 12 October 2009 Resigned on 30 November 2009 Nationality British Country of residence England Occupation None
REPREGEN LIMITED (05846910) Company status Dissolved Correspondence address 11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ Role RESIGNED Director Appointed on 9 October 2008 Resigned on 13 September 2009 Nationality British Country of residence England Occupation Company Director
The only interest that is listed here and declared in Sir Richard’s biography is Netscientific plc.
A search in Companies House using Sir Richard’s middle name Brook Sykes - Find locates a third identity:
Total number of appointments 1
Date of birth August 1942
THE FOUNDATION AND FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW (02499006) Company status Active Correspondence address Flat 10, 33 Hill Street, London, W1J 5LT Role RESIGNED Director Appointed on 5 December 2000 Resigned on 1 December 2004 Nationality British Occupation Rector.
Evidence of failure to declare information
Sir Richard Sykes fails to declare his active directorship of Hale Management (1999) Limited.
Sir Richard omits to declare his previous interests, held in a second identity, to: The British Neurological Research Trust, Smart Targeting Limited, Livercyte Limited, Opus Labs Limited, UKSCF Limited, DNANudge Limited, Careers Research and Advisory Centre (CRAC) Limited(The), Netscientific UK Limited, Tata Medical Foundation Ltd, Institute for Employment Studies, W.Thomas Restorations Limited and Repregen Limited. A fails to declare his resigned interest in The Foundation and Friends of the Royal Botanic Gardens, Kew, held in a third identity.
Interests held in his second identity, grouped by address, for further analysis:
HALE HOUSE MANAGEMENT (1999) LIMITED Active
11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ
Role ACTIVE Director Appointed on 10 March 2008 Occupation Rector Of Imperial College
(The inactive appointments are:)
SMART TARGETING LIMITED Dissolved
11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ
Role Director Appointed on 23 March 2009
LIVERCYTE LIMITED Dissolved
11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ
Role Director Appointed on 1 August 2008 Occupation Senior Academic University
TATA MEDICAL FOUNDATION LTD Active
Hale House, 34 De Vere Gardens, Kensington, London, England, W8 5AQ
Director Appointed on 8 June 2013 Resigned on 3 March 2014
REPREGEN LIMITED Dissolved Correspondence address
11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ
Director Appointed on 9 October 2008 Resigned on 13 September 2009
Observations:
Sir Richard Sykes became a director of Hale House Management (1999) Limited, on 10th March 2008. He is still an active director of this company and he fails to declare this interest.
Anomalies
He uses a correspondence address that includes a mistake, “11,, (sic) Hale House, 34 De Vere Gardens, London, England, W8 5AQ”. They each have “11,,” at the beginning, having an additional coma. Errors in as address cause non-match errors in due diligence searches and are a red flag. An additional coma in an address is also used as a signal in the supply chain of illegal trafficking (this is privileged information, from working as a an IT Systems Engineer and assessing known risks). It serves as a signal, a wink, to customs officials who are part of illegal networks.
The same address has been used for three companies that have been dissolved; Smart Targeting Limited, Livercyte Limited and Repregen Limited. Banks do not close bank accounts when a company dissolves, unless instructed to. There is a high risk that accounts in these companies names are operational and transacting sums. Since Sir Richard was still active when Smart Targeting Limited and Livercyte Limited were dissolved there is a high risk that he is operating banks accounts in these company names. Whilst he ought not to be a signatory on Repregen Limited accounts, because he resigned, this is not necessarily the case and this risk requires investigation also.
Tata Medical Foundation Ltd, is an active company that uses a variation of the same address “Hale House, 34 De Vere Gardens, Kensington, London, England, W8 5AQ”. The “11,,” is absent and “Kensington” has been added. This different address causes non-match errors in due diligence software. If someone is searching on this address, specifically, they would not identify the companies that have “11,,” in front of the address. Contracts with this organisation are compromised.
Tata
Tata Medical Foundation Ltd, being active, represents an ongoing source of a potential conflict of interest for Sir Richard Sykes. He may have agreed, for example, to continue working for the benefit of this company, even though he has resigned. This is why “conflicts of interest” are not limited by time. He may still hold shares, and have signed contract relating to his post-director status.
The records for Tata Medical Foundation were accessed in Companies House:
TATA MEDICAL FOUNDATION LTD Company number 07968790
Registered office address 18 Grosvenor Place, (C/O Tata Ltd), London, England, SW1X 7HS Company status Active — Active proposal to strike off Company type Private company limited by guarantee without share capital Incorporated on 28 February 2012 Accounts overdue Next accounts made up to 30 June 2022 due by 30 June 2023 Last accounts made up to 30 June 2021 Confirmation statement Next statement date 29 February 2024 due by 14 March 2024 Last statement dated 28 February 2023 Nature of business (SIC) 99000 - Activities of extraterritorial organisations and bodies.
Tata Medical Foundation Ltd is proposed to be struck off. The accounts for Tata are overdue by over ten months.
Conclusion: Since this company’s accounts are overdue by ten months Tata Medical Foundation Ltd is in breach of the Companies Act 2006.
The information about the active officers for this company is copied below.
TATA MEDICAL FOUNDATION LTD people
12 officers / 5 resignations
AYLUR, Sriram Vishwanathan Correspondence address 51 Buckingham Gate, London, England, SW1E 6AF Role ACTIVE Director Date of birth October 1963 Appointed on 8 June 2013 Nationality British Country of residence England Occupation Restauranteur
GOPALAKRISHNAN, Geeta Correspondence address St James Court Hotel, 51 Buckingham Gate, London, United Kingdom, SW1E 6AF Role ACTIVE Director Date of birth January 1950 Appointed on 28 February 2012 Nationality India Country of residence United Kingdom Occupation Director
HARPER, Peter George Correspondence address 95 Harley Street, London, England, W1G 6AF Role ACTIVE Director Date of birth August 1945 Appointed on 8 June 2013 Nationality British Country of residence England Occupation Medical Oncologist
HASAN, Syed Anwar Correspondence address 18 Grosvenor Place, London, United Kingdom, SW1X 7HS Role ACTIVE Director Date of birth September 1942 Appointed on 1 March 2012 Nationality Indian Country of residence United Kingdom Occupation Director
LAHIRI, Avijit, Professor Correspondence address 28-32, Wellington Road, London, England, NW8 9SP Role ACTIVE Director Date of birth January 1948 Appointed on 8 June 2013 Nationality British Country of residence England Occupation Doctor Cardiologist
NADIRSHAW, Zenobia, Professor Correspondence address 18 Grosvenor Place, (C/O Tata Ltd), London, England, SW1X 7HS Role ACTIVE Director Date of birth September 1950 Appointed on 9 February 2015 Nationality British Country of residence England Occupation Consultant Clinical Psychologist
PAREKH, Bhikhu Chhotalal, Lord Correspondence address House, Of Lords, Parliament, London, England, SW1A 0PW Role ACTIVE Director Date of birth January 1935 Appointed on 8 June 2013 Nationality British Country of residence United Kingdom Occupation Professor
The information gained by clicking on the officer detail is summarised below for two of these officers, as a selected sample.
Peter George HARPER
Current appointments (5)
Total number of appointments 18
Date of birth August 1945
HALCYON DAYS LIMITED (07734959) Company status Active Correspondence address 124 Finchley Road, London, England, NW3 5JS Role ACTIVE Director Appointed on 22 August 2023 Nationality British Country of residence England Occupation Doctor
HARPER CONSULTANTS LIMITED (10080245) Company status Active Correspondence address 95 Harley Street, London, United Kingdom, W1G 6AF Role ACTIVE Director Appointed on 23 March 2016 Nationality British Country of residence England Occupation Company Director
TATA MEDICAL FOUNDATION LTD (07968790) Company status Active Correspondence address 95 Harley Street, London, England, W1G 6AF Role ACTIVE Director Appointed on 8 June 2013 Nationality British Country of residence England Occupation Medical Oncologist
HARPER MEDICAL CONSULTANCY LTD (07853802) Company status Dissolved Correspondence address 95 Harley Street, London, United Kingdom, W1G 6AF Role Director Appointed on 21 November 2011 Nationality British Country of residence England Occupation Oncologist
LOC PARTNERSHIP LLP (OC355641) Company status Active Correspondence address 2 Cavendish Square, London, England, W1G 0PU Role ACTIVE LLP Member Appointed on 1 March 2011 Country of residence England
LEADERS IN LIVING WELL (07470494) Company status Dissolved Correspondence address 242 Marylebone Road, London, United Kingdom, NW1 6JL Role Director Appointed on 15 December 2010 Nationality British Country of residence England Occupation Consultant Medical Oncologist
ROBOTIC RADIOSURGERY LLP (OC330347) Company status Active Correspondence address 2 Cavendish Square, London, England, W1G 0PU Role ACTIVE LLP Member Appointed on 29 October 2007 Country of residence England
CANCER TRIALS UK LLP (OC322408) Company status Dissolved Correspondence address 19 Montpelier Square, London, , , (sic) SW7 1JR Role LLP Designated Member Appointed on 19 June 2007 Country of residence England
THE ONCOLOGY CLINIC LLP (OC310074) Company status Dissolved Correspondence address 19 Montpelier Square, London, , , (sic) SW7 1JR Role LLP Designated Member Appointed on 18 November 2004 Country of residence England
HAMSARD 3160 LIMITED (06814829) Company status Active Correspondence address 242 Marylebone Road, London, United Kingdom, NW1 6JL Role RESIGNED Director Appointed on 4 May 2010 Resigned on 26 February 2020 Nationality British Country of residence England Occupation Doctor
LEADERS IN ONCOLOGY CARE LIMITED (07156112) Company status Active Correspondence address 242 Marylebone Road, London, England, NW1 6JL Role RESIGNED Director Appointed on 7 March 2011 Resigned on 26 February 2020 Nationality British Country of residence England Occupation Doctor
AMBULATORY SURGERY INTERNATIONAL LTD (09873002) Company status Active Correspondence address 19 Montpelier Square, London, London, (sic) England, SW7 1JR Role RESIGNED Director Appointed on 16 November 2015 Resigned on 21 January 2016 Nationality British Country of residence England Occupation Doctor
HALCYON DAYS HOLDINGS LIMITED (07734861) Company status Active Correspondence address 19 Montpelier Square, London, SW7 9JR Role RESIGNED Director Appointed on 4 November 2013 Resigned on 3 September 2015 Nationality British Country of residence England Occupation Medical Doctor
LOC @ THE LONDON BRIDGE HOSPITAL LLP (OC349108) Company status Active Correspondence address 242 Marylebone Road, London, NW1 6JL Role RESIGNED LLP Member Appointed on 1 March 2011 Resigned on 1 April 2015 Country of residence England
HALCYON DAYS LIMITED (07734959) Company status Active Correspondence address 19 19 (sic) Montpelier Square, London, England, SW7 9JR Role RESIGNED Director Appointed on 7 May 2013 Resigned on 4 November 2013 Nationality British Country of residence England Occupation Medical Consultant
ANDCETERA LIMITED (07123749) Company status Dissolved Correspondence address Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom, W3 7DA Role RESIGNED Director Appointed on 28 January 2010 Resigned on 16 January 2013 Nationality British Country of residence England Occupation Director
HAMSARD 3214 LLP (OC307801) Company status Dissolved Correspondence address 19 Montpelier Square, London, , , (sic) SW7 1JR Role RESIGNED LLP Designated Member Appointed on 4 May 2004 Resigned on 14 May 2010 Country of residence England
LONDON ONCOLOGY PROPERTIES LLP (OC307802) Company status Dissolved Correspondence address 19 Montpelier Square, London, , , (sic) SW7 1JR Role RESIGNED LLP Designated Member Appointed on 4 May 2004 Resigned on 4 May 2010 Country of residence England
Observations.
Seven addresses have errors in them. Mistakes in addresses cause non-match errors in due diligence software and are also used as a code by agents along the supply chain of contraband and human trafficking. This is a red flag for involvement in activities relating to people trafficking.
[Note: LOC @ THE LONDON BRIDGE HOSPITAL LLP has been previously reported to Sussex Police for involvement in people trafficking, in 2020, associated to director Sophie Elinor PAPA, related party to /synthetic identity of Dr Sohier Elniel]
Search for synthetic identities for Peter George Harper.
A search on the name Peter George HARPER, in Companies House returns 4 identities with this name:
Dr Peter George HARPER
Total number of appointments 1 - Born August 1945
124 Finchley Road, London, England, NW3 5JS
Peter George HARPER
Total number of appointments 2
Bell Farm, Dunstable Road, Studham, Bedfordshire, LU6 2QG
Peter George HARPER
Total number of appointments 14 - Born August 1945
124 Finchley Road, London, England, NW3 5JS
Peter George HARPER
Total number of appointments 11 - Born October 1937
Pepperstock Community Properties, Half Moon Lane, Pepperstock, Luton, Bedfordshire, United Kingdom, LU1 4LL
Identities 1 and 3 have the same name, address and date of birth. Identity 3 is the one that is described above. Therefore we can conclude that Peter Harper has at least one synthetic identity.
[Time allowing further exploration is required of whether these are two Peter George Harpers are related parties, or not, or whether this is a synthetic identity of the subject.]
This is evidence that Peter George Harper, director of Tata Medical Foundation Ltd has committed synthetic identity fraud. His interests and co-directors require further investigation and all their interests, held in synthetic identities should be considered as part of an interlocked network, also called a linked directorship. This is a precursor for being defined as a cartel.
Testing another director of Tata Medical Foundation Ltd
Current appointments
Total number of appointments 12
Date of birth September 1942
TATA MEDICAL FOUNDATION LTD (07968790) Company status Active Correspondence address 18 Grosvenor Place, London, United Kingdom, SW1X 7HS Role ACTIVE Director Appointed on 1 March 2012 Nationality Indian Country of residence United Kingdom Occupation Director
TKM OVERSEAS TRANSPORT LIMITED (01990936) Company status Dissolved Correspondence address 3 Harewood, Kingston Vale, London, SW15 3RN Role Director Appointed on 27 October 1999 Nationality Indian Country of residence United Kingdom Occupation Director
TATA CAPITAL PLC (07070936) Company status Liquidation Correspondence address Flat 3 Harewood, Kingston Vale, London, United Kingdom, SW15 3RN Role RESIGNED Director Appointed on 18 May 2010 Resigned on 1 July 2016 Nationality Indian Country of residence United Kingdom Occupation Company Director
CHILD RIGHTS AND YOU UK (05621889) Company status Active Correspondence address 18 Grosvenor Place, London, SW1X 7HS Role RESIGNED Director Appointed on 2 December 2009 Resigned on 31 March 2016 Nationality Indian Country of residence United Kingdom Occupation Director
HEWITT ROBINS INTERNATIONAL LTD (01552299) Company status Active Correspondence address Huntingdon Court, Huntingdon Way, Measham, Leicestershire, DE12 7NQ Role RESIGNED Director Appointed on 15 April 2010 Resigned on 6 October 2015 Nationality Indian Country of residence United Kingdom Occupation Non-Executive Director
HEWITT ROBINS INTERNATIONAL HOLDINGS LIMITED (06044884) Company status Active Correspondence address Hewitt Robins Int. Holdings Ltd, Huntingdon Court, Huntingdon Way, Measham, Swadlincote, Derbyshire, United Kingdom, DE12 7NQ Role RESIGNED Director Appointed on 15 April 2010 Resigned on 6 October 2015 Nationality Indian Country of residence United Kingdom Occupation Non-Executive Director
TATA GLOBAL BEVERAGES INVESTMENTS LIMITED (05932003) Company status Active Correspondence address C/o Tata Limited, 18 Grosvenor Place, London, United Kingdom, SW1X 7HS Role RESIGNED Director Appointed on 12 October 2006 Resigned on 26 November 2014 Nationality Indian Country of residence United Kingdom Occupation Company Director
TATA CONSUMER PRODUCTS UK GROUP LIMITED (03835716) Company status Active Correspondence address C/o Tata Limited, 18 Grosvenor Place, London, United Kingdom, SW1X 7HS Role RESIGNED Director Appointed on 22 February 2000 Resigned on 26 November 2014 Nationality Indian Country of residence United Kingdom Occupation Managing Director
TSMUK LTD (07386462) Company status Active Correspondence address 3 Harewood, Kingston Vale, London, United Kingdom, SW15 3RN Role RESIGNED Director Appointed on 23 September 2010 Resigned on 30 September 2013 Nationality Indian Country of residence United Kingdom Occupation None
TATA LIMITED (00092560) Company status Active Correspondence address 3 Harewood, Kingston Vale, London, SW15 3RN Role RESIGNED Director Appointed on 6 April 1999 Resigned on 30 September 2013 Nationality Indian Country of residence United Kingdom Occupation Director
TATA MOTORS DESIGN TECH CENTRE PLC (05551225) Company status Active Correspondence address 3 Harewood, Kingston Vale, London, SW15 3RN Role RESIGNED Director Appointed on 28 July 2008 Resigned on 13 March 2013 Nationality Indian Country of residence United Kingdom Occupation Company director
JAGUAR LAND ROVER AUTOMOTIVE PLC (06477691) Company status Active Correspondence address 3 Harewood, Kingston Vale, London, SW15 3RN Role RESIGNED Director Appointed on 6 February 2008 Resigned on 11 June 2008 Nationality Indian Country of residence United Kingdom Occupation Company Director.
Search for synthetic identities for Syed Anwar HASAN
Syed Anwar HASAN
Total number of appointments 11 - Born September 1942
18 Grosvenor Place, London, United Kingdom, SW1X 7HS
Anwar Syed HASAN
Total number of appointments 1 - Born September 1942
Huntingdon Court, Huntingdon Way, Measham, Swadlincote, Derbyshire, DE12 7NQ
Syed Anwar HASAN
Total number of appointments 16 - Born September 1942
Mond House, Winnington, Northwich, Cheshire, United Kingdom, CW8 4DT
Syed Anwar Hasan has three identities with the same date of birth registered in Companies House. This is evidence that synthetic identity fraud. Interests are concealed behind synthetic identities and this compromises audits and due diligence.
Tata’s business with Government
A search in the Government contract database for “Awarded contracts” involving “Tata”, returns 47 contracts. These are mostly associated to Tata Consultancy Services. The first 20 contracts, sorted by highest value, are located in Appendix A.
The first contract listed is copied below.
Scheme administration services contract
NATIONAL EMPLOYMENT SAVINGS TRUST (NEST) CORPORATION
The Authority has awarded a contract to Tata Consultancy Services (TCS) for the build, delivery and operation of administration services for the defined contribution pension scheme known as the National Employment Savings Trust. The administration services will support auto-enrolment and be delivered primarily via digital channels. The contract...
Procurement stage Awarded contract
Contract location e14 4pu
Awarded value £1,500,000,000
Awarded supplier Tata Consultancy Services Limited
Publication date 21 June 2023
Observations
Sir Richard Sykes may have a conflict of interest with Tata Consultancy Services contracts, if it is a related party to Tata Medical Foundation Ltd. Two of the current directors of Tata Medical Foundation Ltd, Syed Anwar Hasan and Dr Peter George Harper, have synthetic identities which compromises this company and related parties accounts.
Is Tata Medical Foundation Ltd a related party of Tata Consultancy Services Ltd?
The records for Tata Consultancy Services Ltd were accessed via a search on this name.
This company is showing unusual activity with six companies operating with the same, or very similar names. This is a red flag for potential cloned firm fraud.
The supplier details given on the NEST contract state:
Tata Consultancy Services Limited
Address
18 Grosvenor Place
London
SW1X 7HS
United Kingdom
Reference
Companies House number: BR007627
The Companies House record for TATA CONSULTANCY SERVICES LIMITED states:
This is a UK establishment of
TATA CONSULTANCY SERVICES LIMITED
Company number
FC025271
The person with significant control of FC025271, TATA CONSULTANCY SERVICES LIMITED persons with significant control states:
There are no persons with significant control or statements available for this company.
This is a breach of the law which stipulates that the person with significant control is declared in Companies House.
With this brief search it has not been possible to associate Tata Consultancy Services Limited with Tata Medical Foundation Ltd, other than by the name “Tata”.
Government contracts with Tata Medical Foundation Ltd are certainly compromised by synthetic identities.
Returning to Sir Richard Sykes interests, the next companies that are co-located are:
NETSCIENTIFIC PLC Active Correspondence address Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, United Kingdom, HP6 6FA Director Appointed on 7 March 2013 Resigned on 31 March 2020
NETSCIENTIFIC UK LIMITED Active Correspondence address Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, United Kingdom, HP6 6FA Director Appointed on 12 October 2011 Resigned on 31 March 2014
[Analysis to be completed]
W.THOMAS RESTORATIONS LIMITED Active Correspondence address 201 Avro House, Havelock Terrace, London, SW8 4AS Director Appointed on 22 December 2009 Resigned on 22 March 2010
W.THOMAS RESTORATIONS LIMITED Active Correspondence address 201 Avro, Havelock Terrace, London, SW8 4AS Director Appointed on 12 October 2009 Resigned on 30 November 2009
Sir Richard’s other interests: [Analysis to be completed]
THE BRITISH NEUROLOGICAL RESEARCH TRUST Dissolved Correspondence address Cannon Place, 78 Cannon Street, London, England, EC4N 6AF Role Director Appointed on 18 May 2012 Occupation Rector
OPUS LABS LIMITED Active Correspondence address C/O Harrison Clark Rickerbys, 5 Deansway, Worcester, United Kingdom, WR1 2JG Director Appointed on 2 February 2022 Resigned on 15 February 2023
UKSCF LIMITED Active Correspondence address 21 Albemarle Street, London, W1S 4BS Director Appointed on 25 November 2019 Resigned on 10 December 2022
DNANUDGE LIMITED Active Correspondence address Level 11, The Translation And Innovation Hub, Imperial College White City Campus, London, United Kingdom, W12 0BZ Director Appointed on 13 December 2021 Resigned on 29 April 2022
CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) Active Correspondence address Southside, 105, Victoria Street, London, England, SW1E 6QT Director Appointed on 1 October 2008 Resigned on 23 October 2014
INSTITUTE FOR EMPLOYMENT STUDIES Active Correspondence address Sovereign House, First Floor North, Church Street, Brighton, East Sussex, England, BN1 1UJ Director Appointed on 22 October 2008 Resigned on 4 December 2013
Appendix A
A search in the Government contract database for “Awarded contracts” involving “Tata”, returns 47 contracts. These are mostly associated to Tata Consultancy Services. The first 20 contracts, sorted by highest value, are copied below.
Scheme administration services contract
NATIONAL EMPLOYMENT SAVINGS TRUST (NEST) CORPORATION
The Authority has awarded a contract to Tata Consultancy Services (TCS) for the build, delivery and operation of administration services for the defined contribution pension scheme known as the National Employment Savings Trust. The administration services will support auto-enrolment and be delivered primarily via digital channels. The contract...
Procurement stage Awarded contract
Contract location e14 4pu
Awarded value £1,500,000,000
Awarded supplier Tata Consultancy Services Limited
Publication date 21 June 2023
Information Technology Commercial Framework
Highways England
The purpose of this Contract Award Notice is to publish information in relation to the the award of the IT Commercial Framework for National Highways Limited in accordance with Regulation 112 of the Public Contract Regulations 2015 (as amended). The ITCF will be the primary commercial vehicle to support the delivery of the National Highways RIS2...
Procurement stage Awarded contract
Contract location Any region
Awarded value £1,000,000,000
Awarded suppliers 1 Spatial Limited, Accenture (UK) Limited, ACTICA CONSULTING LIMITED, AECOM LIMITED, AIRWALK CONSULTING REPLY LTD, AKHTER COMPUTERS LIMITED, AMEY OWR LIMITED, ANGOKA LIMITED, ANMUT CONSULTING LTD, ARCADIS CONSULTING (UK) LIMITED, ASSET INSIGHTS LIMITED, ATKINS LIMITED, ATOS IT SERVICES UK LIMITED, AVANADE UK LIMITED, AXIOLOGIK LIMITED, BAE SYSTEMS APPLIED INTELLIGENCE LIMITED, BJSS LIMITED, BOXXE LIMITED, BRIDEWELL CONSULTING LIMITED, BRIGHTWIRE TECHNOLOGY SERVICES LIMITED, BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY, BYTES SOFTWARE SERVICES LIMITED, CACI LIMITED, CADENCE INNOVA LTD, CAMPBELL SCIENTIFIC LIMITED, CAPGEMINI UK PLC, CAPITA BUSINESS SERVICES LTD, CERTES IT SERVICE SOLUTIONS LIMITED, CERTUS ADVISORY LTD, CGI IT UK LIMITED, CLEARVIEW INTELLIGENCE LIMITED, COFORGE U.K. LIMITED, COGNIZANT WORLDWIDE LIMITED, COMPUTACENTER (UK) LIMITED, CREDERA LIMITED, CROSS8 LIMITED, CYBER WARE LIMITED, CYBERFORT LIMITED, DAISY CORPORATE SERVICES TRADING LIMITED, DELOITTE LLP, D.W. WINDSOR LIMITED, SWARCO UK & IRELAND LTD, EBENI LIMITED, ROADWORKS INFORMATION LIMITED, ENTSERV UK LIMITED, ENZEN GLOBAL LIMITED, ERNST & YOUNG LIMITED, ESRI (UK) LIMITED, EVOLVE COMMERCIAL LIMITED, EXPERIS LIMITED, FACULTY SCIENCE LIMITED, FRAZER-NASH CONSULTANCY LIMITED, FUJITSU SERVICES LIMITED, GCI NETWORK SOLUTIONS LIMITED, GRANT THORNTON UK LLP, GUTTERIDGE HASKINS & DAVEY LIMITED, HEWLETT - PACKARD LIMITED, HUGHES NETWORK SYSTEMS LIMITED, I3SECURE LIMITED, I3WORKS LTD, IBI GROUP (UK) LIMITED, INCREMENTAL GROUP LIMITED, INSIGHT DIRECT (UK) LTD, INTELLIGENT TRANSFORMATION LIMITED, INVESTIGO LIMITED, JUMAR SOLUTIONS LIMITED, KAINOS SOFTWARE LIMITED, KPMG LLP, L.A. INTERNATIONAL COMPUTER CONSULTANTS LIMITED, LEIDOS INNOVATIONS UK LTD, MARSTON (HOLDINGS) LIMITED, MASON ADVISORY LIMITED, MASTEK (UK) LTD, MCKINSEY & COMPANY, INC. UNITED KINGDOM, MOBILISE CLOUD SERVICES LIMITED, MOTT MACDONALD LIMITED, MOZAIC-SERVICES LTD, NCC GROUP SECURITY SERVICES LIMITED, NETCOMPANY UK LIMITED, NETWORK UTILITIES (SYSTEMS) LIMITED, NICANDER LTD, Full name of the relevant organisation NIRA Dynamics AB, NOMENSA LTD, NORTH HIGHLAND UK LIMITED, ONWAVE UK LIMITED, OVE ARUP & PARTNERS LIMITED, P. DUCKER SYSTEMS LIMITED, PA CONSULTING SERVICES LIMITED, PALANTIR TECHNOLOGIES UK, LTD., PARICO LIMITED, PEGASYSTEMS LIMITED, PRICEWATERHOUSECOOPERS LEGAL LLP, PROVENTION LIMITED, ROWE IT LIMITED, SHIFT LEFT GROUP LIMITED, YUNEX LIMITED, SOFTCAT PLC, SOPRA STERIA LIMITED, SPECIALIST COMPUTER CENTRES PLC, STONE TECHNOLOGIES LIMITED, SWECO UK LIMITED, TATA CONSULTANCY SERVICES LIMITED, TELENT TECHNOLOGY SERVICES LIMITED, GREEN CLOUD IT LTD, FUTUREGOV. LTD, TRACSIS TRAFFIC DATA LIMITED, TRG-UK LTD, TRIAD GROUP PLC, TRL LIMITED, TURNER & TOWNSEND CONSULTING LIMITED, VERSION 1 SOLUTIONS LIMITED, VISUAL MEANING LIMITED, VODAFONE LIMITED, WIPRO LIMITED, WSP UK LIMITED, XEROX (UK) LIMITED, XMA LIMITED, YOTTA LIMITED
Publication date 11 October 2022
Digital Services Framework Agreement
Financial Conduct Authority
The Financial Conduct Authority (FCA) has procured a 4-year multi-supplier framework agreement for the provision of services for Application Development, Application Maintenance and Modern Application Development including transformation services to improve operational processes, procedures and delivery methodologies. The Framework Agreement was ...
Procurement stage Awarded contract
Contract location Any region
Awarded value £562,500,000
Awarded suppliers ACCOLITE LABS EUROPE LIMITED, AKER SYSTEMS LIMITED, AGILE SOLUTIONS (GB) LTD, AIRWALK CONSULTING REPLY LTD, ANDIGITAL LIMITED, ANSWER DIGITAL LIMITED, APPRILIS LTD, APPVIA LTD, ATOS HOLDING UK 1 LIMITED, AXIOLOGIK LIMITED, BJSS LIMITED, BROADLIGHT GLOBAL LTD, BROADSTONES SOLUTIONS LTD, BURENDO LTD, BBD SOFTWARE LTD, COFORGE U.K. LTD, CORECOM QUALITY ENGINEERING LIMITED, CREDERA LIMITED, DELOITTE LLP, D-FINE LIMITED, DIGITAL WORKS CONSULTING LTD, EPAM SYSTEMS LTD, ERNST & YOUNG LLP, FIMATIX UK LTD, FINREGE LIMITED, FUJITSU SERVICES LIMITED, GREEN PARK INTERIM & EXECUTIVE LTD, HIPPO DIGITAL LIMITED, HODFORDS SOLUTIONS LIMITED, INFOSYS LIMITED, ITC INFOTECH LIMITED, JUMAR SOLUTIONS LIMITED, KAINOS SOFTWARE LIMITED, CLOUDTHING LIMITED (trading as Kerv Digital), KIN AND CARTA UK LTD, LTIMINDTREE UK LIMITED, MADE TECH LTD, MASTEK (UK) LIMITED, MLABS DIGITAL LTD, NEWREDO LTD, PA CONSULTING SERVICES LIMITED, PRICEWATERHOUSECOOPERS LLP, QUALITEST GROUP UK LTD, QUAYLOGIC LTD, ROWE IT LIMITED, SALESFORCE UK LIMITED, SHIFT LEFT GROUP LIMITED, SOPRA STERIA LIMITED, TATA CONSULTANCY SERVICES LIMITED, TECH CITY LABS LTD, TECKNUOVO LTD, TRANSFORM UK CONSULTING LTD, VALTECH LIMITED, VE3 LTD, ZENSAR TECHNOLOGIES (UK) LIMITED, ZOOCHA LIMITED, AIIMI LIMITED, UNISYS LIMITED, CAPGEMINI UK PLC, COGNIZANT WORLDWIDE LIMITED, NEC SOFTWARE SOLUTIONS UK LIMITED, VERYLOCALS LTD
Publication date 26 October 2023
Pension Administration Services: Teachers' Pension Scheme (TPS)
Department for Education
The purpose of this Notice is to Notify of the outcome of the procurement for the provision of a new administration service to ensure the successful continuation of delivery of the Teachers' Pension Scheme.
Procurement stage Awarded contract
Contract location Any region
Awarded value £233,866,286.34
Awarded supplier Tata Consultancy Services Limited
Publication date 23 June 2023
CON18-133 Cloud and Technology Resourcing and Outcomes Framework
Financial Conduct Authority
FCA have tendered for a cloud and technology resourcing and outcomes framework, to meet an identified need for cloud and other technology and project delivery resources. The framework will support a number of technology programmes and projects, as well as the FCA transition to the cloud in the coming years, on both a resource and outcome basis. ...
Procurement stage Awarded contract
Contract location E20 1JN
Awarded value £125,000,000
Awarded suppliers Cognizant Technology Solutions, Sopra Steria, Atos Syntel, Fujitsu Services Ltd, Accenture (UK) Ltd, Tata Consultancy Services Ltd, Methods Consortium, Capgemini Financial Services UK Ltd, PA Consulting Ltd, Actica Consulting Ltd
Publication date 9 July 2019
AWARD - DWP Digital Children - Application Development & Live Support
Department for Work and Pensions
Provide application development and live service support services and outcomes for the DWP Digital Children & Families Service Line technology estate, primarily the Child Maintenance Scheme (CMS) 2012 System. Deliver requirements of business and technical change and transformation portfolio initiatives that will be deployed via regular sprints. ...
Procurement stage Awarded contract
Contract location North East
Awarded value £37,500,000
Awarded supplier Tata Consultancy Services Limited
Publication date 31 March 2022, last edited 31 March 2022
Development and Live Support of the DWP Digital Children's Platform
Department for Work and Pensions
In accordance with its strategic objective the Buyer intends to operate with a mixed delivery model consisting of both a core team which will be supplemented by supplier Digital teams delivering service outcomes. The Call-Off Contract will provide flexible capacity and capability to support the Buyer by providing Digital teams that comprise of ...
Procurement stage Awarded contract
Contract location Any region
Awarded value £36,000,000
Awarded supplier Tata Consultancy Services Limited
Publication date 7 February 2019
Digital Resource Pool Framework
Ofgem
The Authority is seeking to implement a framework for the provision of resource to respond to urgent request to complete projects , develop and deploy regulatory changes, resolve system failures and deliver continuous improvement initiatives.This Framework will provide Ofgem with strategic digital resourcing partners who will provide specialists ...
Procurement stage Awarded contract
Contract location Any region
Awarded value £30,000,000
Awarded suppliers Aryaa Associates, Baringa Partners LLP, Baringa Partners LLP, PwC, PwC, Ernst & Young, Ernst & Young, Cognizant Worldwide Limited, Cognizant Worldwide Limited, Cognizant Worldwide Limited, Cognizant Worldwide Limited, Cognizant Worldwide Limited, Cognizant Worldwide Limited, Exception Limited, Exception Limited, Netcompany UK Ltd, Frazer-Nash Consultancy, SERT, BearingPoint, BearingPoint, BearingPoint, BearingPoint, Triad Group PLC, Triad Group PLC, Tata Consultancy Services, Tata Consultancy Services, Tata Consultancy Services, Tata Consultancy Services, Tata Consultancy Services, Capgemini, Capgemini, Capgemini, Capgemini, Capgemini, Version 1, Version 1, Version 1, Version 1, Version 1, TECKNUOVO LTD, TECKNUOVO LTD, TECKNUOVO LTD, 6point6 Ltd, 6point6 Ltd, 6point6 Ltd, 6point6 Ltd, 6point6 Ltd, Deloitte LLP, Deloitte LLP, Deloitte LLP, Deloitte LLP, Deloitte LLP, DMW Group, Automation Logic Limited
Publication date 3 March 2021
Digital Services Framework III
The British Broadcasting Corporation (BBC)
The BBC requires a Framework of suppliers to create bespoke Digital Services and Solutions covering, but not limited to; (a)Digital Design (b)General Development Practices (c)Server Side Development (d)Database Related Development (e)Client Native Development (f)Standards Based Client Web Development (g)Proprietary Based Client Web Development.
Procurement stage Awarded contract
Contract location Any region
Awarded value £25,000,000
Awarded suppliers LA International Computer Consultants Ltd, d3t Ltd, Lounge Logic Ltd., Potato London, Oxygen8 Communications UK Ltd, C21 Creative Communications, Brand42, We Are Why Ltd, Createful Ltd, Cake Solutions Ltd, Code And Theory, Nomad Games Limited, Panlogic Ltd, Codegent, Azeus UK Limited, Open Reply, T-Systems, Axelisys, MagenTys, W12 Studios, Screenmedia Design Ltd, Convivio, IPL Information Processing Limited, Electric Pocket Ltd., Tata Elxsi Limited, The Fifth Business, HeadChannel Ltd., Plan Strategic Ltd, TBSCG, Matchbox Mobile Limited, magneticNorth, Numiko, The Roundhouse, Preloaded, Visual Sense, Agilesphere LLP, Brass, Worpcloud Ltd, fish in a bottle, GOSS Interactive Ltd, Clubhouse Studios, PA Consulting Group, Gooii Ltd, R Systems International Ltd, Engine Creative Consultants Ltd, Graymatter ltd, Eskimo Media & Technology, Knowledge Integration ltd, Exozet Berlin GmbH, Bemo, Vibe Studio, Smudge Digital, Farncombe Engineering Services Limited, Coopermatic Ltd T/A Team Cooper, Modern English Digital
Publication date 23 December 2016
IT Managed Services
Financial Ombudsman Service
Contract for the provision of managed IT services to encompass: 1)Ongoing support, maintenance and development of our case management system; 2) Ongoing support, maintenance and development of our new cloud-based enterprise data warehouse; 3) Design, development and ongoing support and maintenance of a new digital engagement capability for our ...
Procurement stage Awarded contract
Contract location London
Awarded value £16,336,546
Awarded supplier Tata Consultancy Services Limited
Publication date 6 April 2022, last edited 6 April 2022
Sheep Support and Enhancements Service
LIVESTOCK INFORMATION LIMITED
Sheep Service Enhancements and Support, including transition and optional services.
Procurement stage Awarded contract
Contract location United Kingdom
Awarded value £12,111,777
Awarded supplier Tata Consultancy Services Limited
Publication date 23 December 2022
TPH Outsourced Services - Lot 1 Service System
Transport for London
TfL has procured the services of a technology supplier to provide and maintain enabling technology in support of vehicle, driver and operator licensing and inspection services. The system created in respect of TfL needs shall be used by TfL and other suppliers in the day to day operations supporting TfL's customers in the taxi and private ...
Procurement stage Awarded contract
Contract location London
Awarded value £9,500,000
Awarded supplier Tata Consultancy Services Limited
Publication date 6 October 2021, last edited 8 October 2021
Resource Augmentation for the Development and Live Support DWP Technology Children Platform teams
DEPARTMENT FOR WORK AND PENSIONS
The Supplier is required to provide flexible capacity and capability to support DWP by providing technical specialist resource that can deliver outcomes in the areas of development activities necessary to satisfy the requirements for development/change/repair across a series of releases, and Live Support necessary to satisfy the requirements for a...
Procurement stage Awarded contract
Contract location North East
Awarded value £7,911,520
Awarded supplier Tata Consultancy Services Limited
Publication date 4 May 2017, last edited 4 May 2017
Hot Beverages and Vending Consumables
FOODBUY EUROPE LIMITED
NHS Supply Chain: Food, seeked to establish a non-exclusive Framework Agreement for supply to NHS Supply Chain depots via the Stock route for the supply of Hot Beverages & Vending Consumables. The Framework Agreement will have an initial term of 12 months with an option to extend incrementally for up to a total period of a further 12 months (i.e....
Procurement stage Awarded contract
Contract location Any region
Awarded value £0
Awarded suppliers Eden Springs UK Ltd, Nutshell Packaging, Bridge Valley Group, Imporient UK Ltd, Jacobs Douwe Egberts GB Ltd, Refreshment Systems Limited, Tata Global Beverages, Typhoo Tea, Wessanen UK, Aimia Foods, Maxpax Limited, Fine Foods International (Manufacturing) Ltd, Tchibo Coffee International Limited
Publication date 21 March 2019
UK_2020_EandE_Assessment Solutions
BRITISH COUNCIL(THE)
The purpose of this tender is to find suppliers to work with us to further develop our offer to meet the growing demand for Assessment Solutions. Our aim is to collect a panel of suppliers who can meet some or all our requirements in the next pages. Successful suppliers will be offered a two-year framework agreement (renewable for two years) and ...
Procurement stage Awarded contract
Contract location United Kingdom
Awarded value £3,601,000
Awarded suppliers Certify Assessments, CIVICA UK LIMITED, Clarity Language Consultants Limited, Inspera AS, RM EDUCATION LTD, STEPHEN AUSTIN & SONS LIMITED, TATA CONSULTANCY SERVICES LIMITED, TERMINALFOUR SOLUTIONS LIMITED, TESTREACH LIMITED
Publication date 5 July 2021
Dynamic Purchasing System - Digital Services
Ofgem
This Dynamic Purchasing System (DPS) will support the Ofgem DDaT team to develop and expand its capabilities with a strategic architecture function, including enterprise, solutions, cyber security and data specialists to support the increasing pace of technological change, and Ofgem and Industry initiatives supporting and enabling the ...
Procurement stage Awarded contract
Contract location Scotland, North East, Yorkshire and the Humber, North West, East Midlands, West Midlands, East of England, South East, South West, Wales, Northern Ireland, Any region, London, Isle of Man, Channel Islands
Awarded value £4,000,000
Awarded suppliers 6point6 Ltd, 6point6 Ltd, Acuma Solutions Limited, Acuma Solutions Limited, Acuma Solutions Limited, Acuma Solutions Limited, Agilesphere LLP, Agilesphere LLP, Agilesphere LLP, Agilesphere LLP, Andigital Limited, Andigital Limited, Andigital Limited, Andigital Limited, ANUP Consulting ltd, ANUP Consulting ltd, Atkins Limited, Atkins Limited, Atkins Limited, BiP Solutions Ltd, BMT Defence and Security UK Ltd, BMT Defence and Security UK Ltd, BMT Defence and Security UK Ltd, BMT Defence and Security UK Ltd, Cadence Innova Ltd, Certes Computing Limited, CGI IT UK Limited, CGI IT UK Limited, CGI IT UK Limited, Cognizant Worldwide Limited, County HR Solutions Limited, County HR Solutions Limited, County HR Solutions Limited, County HR Solutions Limited, Evisa Solutions Ltd TA Malikshaw, Evisa Solutions Ltd TA Malikshaw, Evisa Solutions Ltd TA Malikshaw, Frazer-Nash Consultancy Ltd, Frazer-Nash Consultancy Ltd, Frazer-Nash Consultancy Ltd, Frazer-Nash Consultancy Ltd, HCL Technologies UK Limited, HCL Technologies U
Publication date 29 April 2020
Dynamic Purchasing System - Digital Services
Ofgem
This Dynamic Purchasing System (DPS) will support the Ofgem DDaT team to develop and expand its capabilities with a strategic architecture function, including enterprise, solutions, cyber security and data specialists to support the increasing pace of technological change, and Ofgem and Industry initiatives supporting and enabling the ...
Procurement stage Awarded contract
Contract location Scotland, North East, Yorkshire and the Humber, North West, East Midlands, West Midlands, East of England, South East, South West, Wales, Northern Ireland, Any region, London, Isle of Man, Channel Islands
Awarded value £4,000,000
Awarded suppliers 6point6 Ltd, 6point6 Ltd, Acuma Solutions Limited, Acuma Solutions Limited, Acuma Solutions Limited, Acuma Solutions Limited, Agilesphere LLP, Agilesphere LLP, Agilesphere LLP, Agilesphere LLP, Andigital Limited, Andigital Limited, Andigital Limited, Andigital Limited, ANUP Consulting ltd, ANUP Consulting ltd, Atkins Limited, Atkins Limited, Atkins Limited, BiP Solutions Ltd, BMT Defence and Security UK Ltd, BMT Defence and Security UK Ltd, BMT Defence and Security UK Ltd, BMT Defence and Security UK Ltd, Cadence Innova Ltd, Certes Computing Limited, CGI IT UK Limited, CGI IT UK Limited, CGI IT UK Limited, Cognizant Worldwide Limited, County HR Solutions Limited, County HR Solutions Limited, County HR Solutions Limited, County HR Solutions Limited, Evisa Solutions Ltd TA Malikshaw, Evisa Solutions Ltd TA Malikshaw, Evisa Solutions Ltd TA Malikshaw, Frazer-Nash Consultancy Ltd, Frazer-Nash Consultancy Ltd, Frazer-Nash Consultancy Ltd, Frazer-Nash Consultancy Ltd, HCL Technologies UK Limited, HCL Technologies U
Publication date 30 March 2020
Provision of Resource for the Transformation of Working Age Benefit Services
Department for Work and Pensions
The Supplier will work with the Contracting Authority to deliver 3 key areas of work: New Style Benefits Transformation, Delivering Support to people requiring assistance to get back into work and improving the infrastructure on which Working Age Digital Services are delivered.
Procurement stage Awarded contract
Contract location W8 5TT
Awarded value £4,000,000
Awarded supplier Tata Consultancy Services Limited
Publication date 12 January 2024
Provision of Resource for the Transformation of Working Age Benefit Services
Crown Commercial Service
The Supplier will work with the Contracting Authority to deliver 3 key areas of work: New Style Benefits Transformation, Delivering Support to people requiring assistance to get back into work and improving the infrastructure on which Working Age Digital
Procurement stage Awarded contract
Contract location United Kingdom, Isle of Man, Channel Islands
Awarded value £4,000,000
Awarded supplier Tata Consultancy Services Limited
Publication date 8 November 2022
TCS BaNCS Software 2020-2023 (ecm_8691)
Department for Work and Pensions
Provision of Standard Support Services and continued rights to use TCS BaNCS software used in the Child Maintenance Group CMS2012 application.
Procurement stage Awarded contract
Contract location NE98 1YX
Awarded value £3,398,453
Awarded supplier TATA Consultancy Services Limited
Publication date 31 March 2022